Name: | VERITAS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2005 (20 years ago) |
Entity Number: | 3186382 |
ZIP code: | 10006 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 471 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310 |
Address: | 55 BROADWAY, STE 901, NEW YORK, NY, United States, 10006 |
Contact Details
Phone +1 718-556-5200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK CASALE | Chief Executive Officer | 471 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
GEORGOULIS PLLC | DOS Process Agent | 55 BROADWAY, STE 901, NEW YORK, NY, United States, 10006 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271646-DCA | Active | Business | 2013-08-08 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042021200A11 | 2021-07-19 | 2021-08-14 | REPLACE SIDEWALK | 78 STREET, QUEENS, FROM STREET 62 AVENUE TO STREET ELIOT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 471 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-17 | 2025-04-03 | Address | 471 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 471 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003150 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230817003611 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
230427001243 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
211104001698 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
171207002004 | 2017-12-07 | BIENNIAL STATEMENT | 2017-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-12-29 | 2015-03-12 | Breach of Contract | No | 0.00 | Consumer Took Action |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577026 | TRUSTFUNDHIC | INVOICED | 2023-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3577027 | RENEWAL | INVOICED | 2023-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3298044 | TRUSTFUNDHIC | INVOICED | 2021-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298045 | RENEWAL | INVOICED | 2021-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2987132 | TRUSTFUNDHIC | INVOICED | 2019-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2987133 | RENEWAL | INVOICED | 2019-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2534417 | TRUSTFUNDHIC | INVOICED | 2017-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2534418 | RENEWAL | INVOICED | 2017-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
1954039 | RENEWAL | INVOICED | 2015-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
1954038 | TRUSTFUNDHIC | INVOICED | 2015-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State